CROUDACE HOMES GROUP LIMITED

Croudace House Croudace House, Caterham, CR3 6XQ, Surrey
StatusACTIVE
Company No.04373299
CategoryPrivate Limited Company
Incorporated13 Feb 2002
Age22 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CROUDACE HOMES GROUP LIMITED is an active private limited company with number 04373299. It was incorporated 22 years, 3 months, 6 days ago, on 13 February 2002. The company address is Croudace House Croudace House, Caterham, CR3 6XQ, Surrey.



People

BOAKES, Caroline Jane Bailey

Secretary

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 18 days

BANCE, Sarah Michelle

Director

Director

ACTIVE

Assigned on 01 May 2021

Current time on role 3 years, 18 days

BOAKES, Caroline Jane Bailey

Director

Director, Company Secretary And Solicitor

ACTIVE

Assigned on 01 May 2021

Current time on role 3 years, 18 days

BROTHERTON, Caspar Alexander Richard Seton

Director

Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 18 days

NORRIS, Matthew Adam

Director

Director

ACTIVE

Assigned on 01 May 2021

Current time on role 3 years, 18 days

THOMAS, Steven Michael

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 7 months, 18 days

WATTS, Adrian

Director

Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 18 days

WILLIAMS, Karly Adele

Director

Director

ACTIVE

Assigned on 05 Jun 2023

Current time on role 11 months, 14 days

CAREY, Allan Robert

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 31 Dec 2013

Time on role 11 years, 7 months

THOMAS, Steven Michael

Secretary

RESIGNED

Assigned on 02 Jan 2014

Resigned on 01 Jan 2017

Time on role 2 years, 11 months, 30 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Feb 2002

Resigned on 31 May 2002

Time on role 3 months, 18 days

BROTHERTON-RATCLIFFE, Anthony

Director

Company Director

RESIGNED

Assigned on 31 May 2002

Resigned on 31 Dec 2019

Time on role 17 years, 7 months

CAREY, Allan Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 30 Sep 2020

Time on role 18 years, 3 months, 30 days

DENNESS, Russell Kane

Director

Director

RESIGNED

Assigned on 01 Oct 2013

Resigned on 31 May 2023

Time on role 9 years, 8 months

HOLMANS, Richard John

Director

Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 31 Dec 2019

Time on role 2 years, 11 months, 30 days

TIMMS, Anthony John

Director

Civil Engineer

RESIGNED

Assigned on 31 May 2002

Resigned on 20 Dec 2005

Time on role 3 years, 6 months, 20 days

YALLOP, Andrew William

Director

Director

RESIGNED

Assigned on 20 Dec 2005

Resigned on 31 Dec 2013

Time on role 8 years, 11 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 31 May 2002

Time on role 3 months, 18 days


Some Companies

ACORN ACCOUNTING PLUS LIMITED

67 GRASMERE ROAD,LONDON,SE25 4RQ

Number:11046003
Status:ACTIVE
Category:Private Limited Company

BERNAU CORPORATION LTD

9 MALLOW STREET,LONDON,EC1Y 8RQ

Number:11658199
Status:ACTIVE
Category:Private Limited Company

CHALCROFT PROPERTY DEVELOPMENTS LIMITED

TOWNSHEND HOUSE,NORWICH,NR1 3DT

Number:07819857
Status:LIQUIDATION
Category:Private Limited Company

D & M JORDAN LIMITED

44 BRINDLE PARK DRIVE,WEST YORKSHIRE,WF10 4SH

Number:05101546
Status:ACTIVE
Category:Private Limited Company

HYRCANIA LP

SUITE 1 5 PERCY STREET,LONDON,W1T 1DG

Number:LP019389
Status:ACTIVE
Category:Limited Partnership

THE ICT PRACTICE LLP

THE WHITE HOUSE,BILSTON,WV14 8QQ

Number:OC383321
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source